MULLENLOWE PROFERO LIMITED

C-Space C-Space, London, EC1Y 1AT, England
StatusACTIVE
Company No.03534827
CategoryPrivate Limited Company
Incorporated25 Mar 1998
Age26 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MULLENLOWE PROFERO LIMITED is an active private limited company with number 03534827. It was incorporated 26 years, 2 months, 24 days ago, on 25 March 1998. The company address is C-Space C-Space, London, EC1Y 1AT, England.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 24 Jan 2014

Current time on role 10 years, 4 months, 25 days

DOHERTY, Hugh Martin Lee

Director

Cfo

ACTIVE

Assigned on 24 Jan 2014

Current time on role 10 years, 4 months, 25 days

GOSLING, Alison Jane

Director

Accountant

ACTIVE

Assigned on 24 Jan 2014

Current time on role 10 years, 4 months, 25 days

ESTRIN, James Michael

Secretary

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 23 Sep 1999

Time on role 1 year, 5 months, 29 days

FIANDACA, Daniele Liborio Victor

Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 13 Feb 2007

Time on role 7 years, 4 months, 20 days

MCCONCHIE, Maria Margaret

Secretary

RESIGNED

Assigned on 07 Feb 2011

Resigned on 24 Jan 2014

Time on role 2 years, 11 months, 17 days

REES, John David

Secretary

RESIGNED

Assigned on 13 Feb 2007

Resigned on 07 Feb 2011

Time on role 3 years, 11 months, 22 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Mar 1998

Resigned on 25 Mar 1998

Time on role

ADAMSON, Christopher William

Director

Accountant

RESIGNED

Assigned on 26 Sep 2008

Resigned on 11 Dec 2011

Time on role 3 years, 2 months, 15 days

ARNOLD, Daryl James

Director

Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 24 Apr 2010

Time on role 11 years, 4 months, 23 days

ARNOLD, Wayne Jonathan

Director

Marketing

RESIGNED

Assigned on 25 Mar 1998

Resigned on 31 Mar 2018

Time on role 20 years, 6 days

BLUNDEN, Nicholas

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Dec 2009

Resigned on 31 Jan 2011

Time on role 1 year, 1 month, 17 days

BROADHEAD, Tymon Piers

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2011

Resigned on 30 Jun 2020

Time on role 8 years, 7 months, 29 days

COLLISTER, Patrick Anthony

Director

Creative Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Apr 2008

Time on role 3 years, 7 months

ESTRIN, James Michael

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 04 Jun 2001

Time on role 3 years, 2 months, 10 days

FIANDACA, Daniele Liborio Victor

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Jan 2000

Resigned on 31 Dec 2009

Time on role 9 years, 11 months, 5 days

GALL, Dale Terrance

Director

Ceo Emea

RESIGNED

Assigned on 15 Oct 2010

Resigned on 27 Apr 2018

Time on role 7 years, 6 months, 12 days

KESTENBAUM, Jonathan Andrew, Lord

Director

Company Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 24 Jan 2014

Time on role 5 years, 3 months, 28 days

LANSLEY, Andrew David, Lord

Director

Mp

RESIGNED

Assigned on 26 Sep 2008

Resigned on 31 Dec 2009

Time on role 1 year, 3 months, 5 days

MCINTYRE, Duncan James

Director

Company Director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 24 Jan 2014

Time on role 9 years, 6 months, 2 days

MEHTA, Neil

Director

Non Executive Director

RESIGNED

Assigned on 28 May 1999

Resigned on 30 Apr 2008

Time on role 8 years, 11 months, 2 days

MORLEY, Christopher John

Director

Advertising

RESIGNED

Assigned on 25 Feb 2005

Resigned on 30 Apr 2008

Time on role 3 years, 2 months, 5 days

PUTTNAM, David Terrence, Lord

Director

Company Director

RESIGNED

Assigned on 02 May 2007

Resigned on 24 Jan 2014

Time on role 6 years, 8 months, 22 days

SHAH, Piyush Mepa Kanji

Director

Management Consultant

RESIGNED

Assigned on 28 May 1999

Resigned on 30 Apr 2008

Time on role 8 years, 11 months, 2 days

WALL, Michael Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 24 Jan 2014

Resigned on 29 May 2015

Time on role 1 year, 4 months, 5 days

WRIGHT, Tony

Director

Chairman

RESIGNED

Assigned on 24 Jan 2014

Resigned on 03 Dec 2014

Time on role 10 months, 10 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 25 Mar 1998

Time on role


Some Companies

70 DITCHLING RISE BRIGHTON LIMITED

70 DITCHLING RISE,EAST SUSSEX,BN1 4QP

Number:04811984
Status:ACTIVE
Category:Private Limited Company

CARN HILL WINDFARM LIMITED

EVERSHEDS SUTHERLAND SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI602158
Status:ACTIVE
Category:Private Limited Company

COMPLETE TRADESMEN LTD

80B EAST HIGH STREET,FORFAR,DD8 2ET

Number:SC502327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRAIGWATER LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11920470
Status:ACTIVE
Category:Private Limited Company

ERLES LIMITED

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC619707
Status:ACTIVE
Category:Private Limited Company

TERTETE LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11121860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source